Search icon

DYNAMIC ELECTRIC SYSTEM INC.

Company Details

Name: DYNAMIC ELECTRIC SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687482
ZIP code: 11222
County: Bronx
Place of Formation: New York
Activity Description: Dynamic Electric System, Inc. provides commericial and industrial electrical work up to 480 Volts for new construction, rehabilitation and custom work. We specialize in electrical work that serves power plants, boiler rooms, HVAC systems, new fire alarms, solar systems, underground power lines, and emergency generators.
Address: 121 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANZELM KRYSA Chief Executive Officer 121 GREENPOINT AVE, BROOLYN, NY, United States, 11222

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 121 GREENPOINT AVE, BROOLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-07-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2023-10-02 Address 121 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-01-04 2023-10-02 Address 121 GREENPOINT AVE, BROOLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-10-07 2010-01-04 Address 1169 LONGWOOD AVE, BRONX, NY, 10474, 5711, USA (Type of address: Chief Executive Officer)
2003-10-07 2010-01-04 Address 1169 LONGWOOD AVE, BRONX, NY, 10474, 5711, USA (Type of address: Principal Executive Office)
2003-10-07 2010-01-04 Address 1169 LONGWOOD AVE, BRONX, NY, 10474, 5711, USA (Type of address: Service of Process)
2001-10-10 2003-10-07 Address 1169 LONGWOOD AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-10-10 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000615 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220718000276 2022-07-18 BIENNIAL STATEMENT 2021-10-01
131217006265 2013-12-17 BIENNIAL STATEMENT 2013-10-01
111206002063 2011-12-06 BIENNIAL STATEMENT 2011-10-01
100104002211 2010-01-04 BIENNIAL STATEMENT 2009-10-01
071011002615 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051206002635 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031007002370 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011010000281 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528988405 2021-02-12 0202 PPP 121 Greenpoint Ave, Brooklyn, NY, 11222-6581
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171612
Loan Approval Amount (current) 171612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6581
Project Congressional District NY-07
Number of Employees 15
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172765.9
Forgiveness Paid Date 2021-10-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State